LES SYSTEMES INFORMATIQUES SOPHOS INC.

Address:
7005 Boulevard Taschereau, Suite 333, Brossard, QC J4Z 1A7

LES SYSTEMES INFORMATIQUES SOPHOS INC. is a business entity registered at Corporations Canada, with entity identifier is 1902334. The registration start date is May 6, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1902334
Business Number 889466678
Corporation Name LES SYSTEMES INFORMATIQUES SOPHOS INC.
Registered Office Address 7005 Boulevard Taschereau
Suite 333
Brossard
QC J4Z 1A7
Incorporation Date 1985-05-06
Dissolution Date 1997-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARMET, YVES 1975 PLACE LEGER, ST-BRUNO QC J3V 5M6, Canada
MARMET, ANDRE 156 RUE BELLEVUE, STE-JULIE QC J0L 1S2, Canada
SCHENEEGANS, GILLES 569 BOULEVARD RICHELIEU, ST-MARC-SUR-LE-RICHELIEU QC J0L 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-05 1985-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-17 current 7005 Boulevard Taschereau, Suite 333, Brossard, QC J4Z 1A7
Name 1986-12-03 current LES SYSTEMES INFORMATIQUES SOPHOS INC.
Name 1985-05-06 1986-12-03 141466 CANADA INC.
Status 1997-06-09 current Dissolved / Dissoute
Status 1991-09-01 1997-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-06 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-09 Dissolution
1985-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7005 BOULEVARD TASCHEREAU
City BROSSARD
Province QC
Postal Code J4Z 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vision Recycling Inc. 7005 Boulevard Taschereau, Bureau 360, Brossard, QC J4Z 1A7 1991-03-21
Energie Internationale Inden Inc. 7005 Boulevard Taschereau, Suite 300, Brossard, QC J4Z 1A7 1996-01-25
Hebert, Morin Courtiers D'assurancces Inc. 7005 Boulevard Taschereau, Suite 255, Brossard, QC J4Z 1A7 1983-12-20
166786 Canada Inc. 7005 Boulevard Taschereau, Bur. 252, Brossard, QC J4Z 1A7 1989-03-16
F. Jourdenais Consultant En Immigration Inc. 7005 Boulevard Taschereau, Brossard, QC J4Z 1A7 1994-01-10
Megaaction Inc. 7005 Boulevard Taschereau, Bureau 300, Brossard, QC J4Z 1A7 1994-07-07
The Handicapped Children of The World Inc. (h.c.w.) 7005 Boulevard Taschereau, Suite 263a, Brossard, QC J4Z 1A7 1994-10-26
Megadragon Films Corp. 7005 Boulevard Taschereau, Suite 225, Brossard, QC J4Z 1A7 1984-09-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
3090477 Canada Inc. 6925 Taschereau Blvd, Brossard, QC J4Z 1A7 1994-11-28
2927161 Canada Inc. 7005 Taschereau, Suite 358, Brossard, QC J4Z 1A7 1993-06-03
Les Restaurants Chi Laval Inc. 6835 Boulevard Taschereau, Brossard, QC J4Z 1A7 1993-01-18
2699516 Canada Inc. 7005 Boul. Tashereau, Suite 268, Brossard, QC J4Z 1A7 1991-03-18
172483 Canada Inc. 6955 Taschereau Boulevard, Suite 202, Brossard, QC J4Z 1A7 1990-06-28
Equipements De Boulangerie Rijkaart Inc. 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 1989-07-13
Platon Communications Inc. 7005 Blvd. Taschereau, Suite 333, Brossard, QC J4Z 1A7 1987-03-27
Astertek Enterprises Inc. 6975 Blvd Taschereau, Suite 009, Brossard, QC J4Z 1A7 1985-05-21
Maria Martin Designs Inc. 6975 Taschereau, Brossard, QC J4Z 1A7 1985-02-27
Centre De Physiotherapie Brossard Inc. 6955 Boul Taschereau, Suite 103, Brossard, QC J4Z 1A7 1983-08-02
Find all corporations in postal code J4Z1A7

Corporation Directors

Name Address
MARMET, YVES 1975 PLACE LEGER, ST-BRUNO QC J3V 5M6, Canada
MARMET, ANDRE 156 RUE BELLEVUE, STE-JULIE QC J0L 1S2, Canada
SCHENEEGANS, GILLES 569 BOULEVARD RICHELIEU, ST-MARC-SUR-LE-RICHELIEU QC J0L 2E0, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z1A7

Similar businesses

Corporation Name Office Address Incorporation
De. Bo Systemes Informatiques Inc. 109 Rue Père Eugène, Ste-sophie, QC J5J 2H1 1979-12-07
Systemes Informatiques De Radiodiffusion Ami Inc. 683 Rue Giffard, Longueuil, QC J4G 1Y3 1988-01-08
Systemes Informatiques Progimatic Inc. 770 Logan, St-lambert, QC J4P 1K8 1986-12-12
Les Systemes Informatiques Perron Inc. 24 Rue Danis, Pte Des Cascades, QC J0P 1M0 1985-03-22
Les SystÈmes Informatiques Rab Inc. 8 Rue De Bourgogne, Gatineau, QC J8T 4L2 1996-03-26
Systemes Informatiques Lancelot Inc. 7811 L.h. Lafontaine, Suite 206, Anjou, QC H1K 4E4 1987-06-26
Les Systemes Informatiques Megabyte Ltee. 2175 Est Rue Ste-catherine, Montreal, QC H2K 2H9 1982-06-07
Llj SystÈmes Informatiques Inc. 13 Rue Pierre, Morin-heights, QC J0R 1H0 1999-01-22
Les Systemes D'informatiques Montauban Ltee 3040 Kirkfield, Montreal, QC H3R 2E6 1980-11-26
Mar-pc SystÈmes Informatiques Inc. 970 MontÉe Du Liesse, Room 305, St-laurent, QC H4T 1W7 1985-03-06

Improve Information

Please provide details on LES SYSTEMES INFORMATIQUES SOPHOS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches